|
|
03 Dec 2024
|
03 Dec 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Sep 2024
|
11 Sep 2024
Registered office address changed from Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE on 11 September 2024
|
|
|
13 Apr 2024
|
13 Apr 2024
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
09 Jan 2024
|
09 Jan 2024
Compulsory strike-off action has been discontinued
|
|
|
06 Jan 2024
|
06 Jan 2024
Confirmation statement made on 28 April 2023 with no updates
|
|
|
15 Aug 2023
|
15 Aug 2023
Compulsory strike-off action has been suspended
|
|
|
18 Jul 2023
|
18 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2022
|
30 Apr 2022
Confirmation statement made on 28 April 2022 with no updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Change of details for Mr Carl Simon Brooks as a person with significant control on 16 February 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Director's details changed for Mr Carl Simon Brooks on 16 February 2022
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 28 April 2021 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Termination of appointment of Lucy Mears-Brooks as a director on 13 May 2021
|
|
|
25 Nov 2020
|
25 Nov 2020
Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF England to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 25 November 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 28 April 2020 with updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Resolutions
|
|
|
17 Jun 2019
|
17 Jun 2019
Registered office address changed from Old Manor Farm Fox Road Framingham Pigot Norwich Norfolk NR14 7PZ England to 97 Yarmouth Road Norwich Norfolk NR7 0HF on 17 June 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Incorporation
|